Company NameRochester Kemp Limited
Company StatusDissolved
Company Number02953180
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameTrueblend Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameSimon John Poole
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 2 days after company formation)
Appointment Duration26 years, 7 months (closed 23 March 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBracken
Poole
Nantwich
Cheshire
CW5 6AL
Director NameRichard Neil Thompson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 2 days after company formation)
Appointment Duration26 years, 7 months (closed 23 March 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Westways Drive
Roundhay
Leeds
LS8 2JS
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusClosed
Appointed30 June 2000(5 years, 11 months after company formation)
Appointment Duration20 years, 9 months (closed 23 March 2021)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameSteven John Wynne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address17 The Woodlands, Ryall
Upton Upon Severn
Worcester
WR8 0PQ
Secretary NameRichard Neil Thompson
NationalityBritish
StatusResigned
Appointed05 August 1994(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 1995)
RoleInsurance Broker
Correspondence Address19 Henconner Crescent
Chapel Allerton
Leeds
West Yorkshire
LS7 3NS
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1997)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameTrevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1997)
RoleInsurance Broker
Correspondence AddressMount Lodge
37 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
Correspondence AddressTrinity Court 16 John Dalton Street
Manchester
M60 8HS

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£278,377
Current Liabilities£1,526

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 April 1997Delivered on: 29 April 1997
Satisfied on: 10 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Change of details for Simon John Poole as a person with significant control on 27 July 2017 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Change of details for Simon John Poole as a person with significant control on 27 July 2017 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249,998
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 249,998
(5 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 249,998
(5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 249,998
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Cestrian Management Consultants Limited on 27 July 2010 (1 page)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Cestrian Management Consultants Limited on 27 July 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from unit 8 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / cestrian management consultants LIMITED / 01/02/2008 (1 page)
22 August 2008Secretary's change of particulars / cestrian management consultants LIMITED / 01/02/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from unit 4 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from unit 4 bridge street mills union street macclesfield cheshire SK11 6QG united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from quay west trafford wharf road wharfside manchester greater manchester M17 1HH (1 page)
28 March 2008Registered office changed on 28/03/2008 from quay west trafford wharf road wharfside manchester greater manchester M17 1HH (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 October 2006Return made up to 27/07/06; full list of members (2 pages)
2 October 2006Return made up to 27/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 March 2005 (11 pages)
4 May 2006Full accounts made up to 31 March 2005 (11 pages)
15 September 2005Return made up to 27/07/05; full list of members (2 pages)
15 September 2005Return made up to 27/07/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
30 October 2004Return made up to 27/07/04; full list of members (7 pages)
30 October 2004Return made up to 27/07/04; full list of members (7 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Full accounts made up to 31 March 2003 (14 pages)
14 February 2004Full accounts made up to 31 March 2003 (14 pages)
11 August 2003Return made up to 27/07/03; full list of members (7 pages)
11 August 2003Return made up to 27/07/03; full list of members (7 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
24 September 2002Full accounts made up to 31 March 2002 (14 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
2 August 2002Return made up to 27/07/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
9 November 2000Full accounts made up to 31 March 2000 (14 pages)
9 November 2000Full accounts made up to 31 March 2000 (14 pages)
14 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Declaration of mortgage charge released/ceased (1 page)
21 January 1999Declaration of mortgage charge released/ceased (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Registered office changed on 14/08/98 from: quay west trafford wharf road wharf manchester M17 1HH (1 page)
14 August 1998Registered office changed on 14/08/98 from: quay west trafford wharf road wharf manchester M17 1HH (1 page)
13 August 1998Location of register of members (1 page)
13 August 1998Location of register of members (1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Location of register of members (1 page)
13 August 1998Location of register of members (1 page)
13 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 March 1997 (17 pages)
11 December 1997Full accounts made up to 31 March 1997 (17 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 133 houndsditch london EC3A 7AH (1 page)
13 August 1997Registered office changed on 13/08/97 from: 133 houndsditch london EC3A 7AH (1 page)
29 April 1997Particulars of mortgage/charge (6 pages)
29 April 1997Particulars of mortgage/charge (6 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
2 August 1996Return made up to 27/07/96; no change of members (7 pages)
2 August 1996Return made up to 27/07/96; no change of members (7 pages)
17 October 1995Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Full accounts made up to 31 March 1995 (12 pages)
15 August 1995Return made up to 27/07/95; full list of members (16 pages)
15 August 1995Return made up to 27/07/95; full list of members (16 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Accounting reference date notified as 31/03 (1 page)